Company NameScott Fencing Limited
DirectorPeter Graham Tinker
Company StatusActive
Company Number05157273
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 9 months ago)
Previous NameT.R. Holdings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Graham Tinker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 The Glebe
Stannington
Morpeth
Northumberland
NE61 6HW
Secretary NamePeter Graham Tinker
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 The Glebe
Stannington
Morpeth
Northumberland
NE61 6HW
Director NameAllan Renton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleManager
Correspondence AddressThe Croft
Prestwick Road, Dinnington
Newcastle Upon Tyne
NE13 7AG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitescottfencing.onyxnet.co.uk

Location

Registered AddressBrunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Allan Renton
50.00%
Ordinary
1 at £1Mr Peter Graham Tinker
50.00%
Ordinary

Financials

Year2014
Net Worth£239,006
Cash£8,053
Current Liabilities£112,062

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

11 May 2018Delivered on: 16 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 May 2018Delivered on: 11 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Scott fencing limited, brunswick industrial estate, brunswick village. Hm land registry title number(s) TY471006.
Outstanding

Filing History

11 August 2023Unaudited abridged accounts made up to 31 May 2023 (6 pages)
26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
8 February 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
25 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
24 February 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
13 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
5 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
14 June 2018Statement of company's objects (2 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 June 2018Cessation of Allan Renton as a person with significant control on 31 May 2018 (1 page)
5 June 2018Notification of Pgt Holdings Ltd as a person with significant control on 31 May 2018 (2 pages)
5 June 2018Cessation of Peter Graham Tinker as a person with significant control on 31 May 2018 (1 page)
5 June 2018Termination of appointment of Allan Renton as a director on 31 May 2018 (1 page)
16 May 2018Registration of charge 051572730002, created on 11 May 2018 (22 pages)
11 May 2018Registration of charge 051572730001, created on 11 May 2018 (6 pages)
8 December 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
8 December 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
6 July 2017Notification of Allan Renton as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Peter Graham Tinker as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter Graham Tinker as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter Graham Tinker as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Allan Renton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Allan Renton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 July 2014Annual return made up to 18 June 2014
Statement of capital on 2014-07-28
  • GBP 2
(15 pages)
28 July 2014Annual return made up to 18 June 2014
Statement of capital on 2014-07-28
  • GBP 2
(15 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(15 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(15 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 July 2012Director's details changed for Peter Graham Tinker on 1 April 2012 (3 pages)
6 July 2012Secretary's details changed for Peter Graham Tinker on 1 April 2012 (3 pages)
6 July 2012Annual return made up to 18 June 2012 (15 pages)
6 July 2012Director's details changed for Peter Graham Tinker on 1 April 2012 (3 pages)
6 July 2012Annual return made up to 18 June 2012 (15 pages)
6 July 2012Secretary's details changed for Peter Graham Tinker on 1 April 2012 (3 pages)
6 July 2012Secretary's details changed for Peter Graham Tinker on 1 April 2012 (3 pages)
6 July 2012Director's details changed for Peter Graham Tinker on 1 April 2012 (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Annual return made up to 18 June 2011 (15 pages)
15 August 2011Annual return made up to 18 June 2011 (15 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (15 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
13 December 2009Accounts for a small company made up to 31 May 2009 (5 pages)
13 December 2009Accounts for a small company made up to 31 May 2009 (5 pages)
10 August 2009Return made up to 18/06/09; full list of members (5 pages)
10 August 2009Return made up to 18/06/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 September 2008Registered office changed on 03/09/2008 from, c/o pinder & ratki, 7 lansdowne terrace gosforth, newcastle upon tyne, NE3 1HH (1 page)
3 September 2008Registered office changed on 03/09/2008 from, c/o pinder & ratki, 7 lansdowne terrace gosforth, newcastle upon tyne, NE3 1HH (1 page)
3 September 2008Return made up to 18/06/08; no change of members (4 pages)
3 September 2008Return made up to 18/06/08; no change of members (4 pages)
10 June 2008Memorandum and Articles of Association (7 pages)
10 June 2008Memorandum and Articles of Association (7 pages)
4 June 2008Company name changed T.R. holdings LIMITED\certificate issued on 05/06/08 (3 pages)
4 June 2008Company name changed T.R. holdings LIMITED\certificate issued on 05/06/08 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 July 2007Return made up to 18/06/07; no change of members (7 pages)
5 July 2007Return made up to 18/06/07; no change of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 August 2006Return made up to 18/06/06; full list of members (7 pages)
11 August 2006Return made up to 18/06/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
29 July 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
29 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
29 July 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)